Zulu Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £1 | 0% |
ZOLFO COOPER HOLDINGS LIMITED
DWSCO 2758 LIMITED
DAYRIDERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06705088 |
Record last updated | Monday, October 5, 2015 3:22:21 AM UTC |
Official Address | 10 Fleet Place London Ec4m7rb Farringdon Within There are 898 companies registered at this street |
Postal Code | EC4M7RB |
Sector | Activities of financial services holding companies |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 23, 2015 | Change of location of company records to the single alternative inspection location | |
Registry | Jun 23, 2015 | Notification of single alternative inspection location | |
Registry | Jun 3, 2015 | Company name change | |
Registry | Jun 3, 2015 | Change of name certificate | |
Registry | Jan 27, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Jan 8, 2015 | Annual accounts | |
Registry | Oct 2, 2014 | Annual return | |
Financials | Dec 17, 2013 | Annual accounts | |
Registry | Nov 7, 2013 | Annual return | |
Registry | Nov 5, 2013 | Disapplication of pre-emption rights | |
Registry | Nov 5, 2013 | Notice of cancellation of shares | |
Registry | Nov 5, 2013 | Disapplication of pre-emption rights | |
Registry | Nov 5, 2013 | Notice of cancellation of shares | |
Registry | Nov 5, 2013 | Return of purchase of own shares | |
Registry | Nov 5, 2013 | Return of purchase of own shares 6705... | |
Financials | Jan 3, 2013 | Annual accounts | |
Registry | Nov 29, 2012 | Annual return | |
Registry | Nov 29, 2012 | Change of particulars for director | |
Financials | Dec 29, 2011 | Annual accounts | |
Registry | Oct 19, 2011 | Annual return | |
Registry | Apr 6, 2011 | Notice of striking-off action discontinued | |
Financials | Apr 5, 2011 | Annual accounts | |
Registry | Apr 5, 2011 | First notification of strike-off action in london gazette | |
Registry | Dec 1, 2010 | Annual return | |
Financials | Aug 11, 2010 | Annual accounts | |
Registry | Jun 17, 2010 | Change of accounting reference date | |
Registry | Jan 12, 2010 | Annual return | |
Registry | Dec 24, 2009 | Resignation of one Secretary | |
Registry | Oct 24, 2009 | Particulars of a mortgage or charge | |
Registry | Aug 5, 2009 | Change of accounting reference date | |
Registry | Dec 1, 2008 | Company name change | |
Registry | Dec 1, 2008 | Change of name certificate | |
Registry | Nov 10, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 16, 2008 | Appointment of a man as Director | |
Registry | Oct 16, 2008 | Resignation of a director | |
Registry | Oct 16, 2008 | Change in situation or address of registered office | |
Registry | Oct 9, 2008 | Alteration to memorandum and articles | |
Registry | Oct 9, 2008 | Change of accounting reference date | |
Registry | Oct 9, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 6, 2008 | Appointment of a man as Tax Consultant and Director | |
Registry | Sep 29, 2008 | Memorandum of association | |
Registry | Sep 29, 2008 | Alteration to memorandum and articles | |
Registry | Sep 25, 2008 | Company name change | |
Registry | Sep 25, 2008 | Change of name certificate | |
Registry | Sep 23, 2008 | Two appointments: 2 companies | |